- Company Overview for ALAN LITMAN LIMITED (06266961)
- Filing history for ALAN LITMAN LIMITED (06266961)
- People for ALAN LITMAN LIMITED (06266961)
- Charges for ALAN LITMAN LIMITED (06266961)
- More for ALAN LITMAN LIMITED (06266961)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | AD01 | Registered office address changed from Unit 7 Orchard Park Industrial Estate Sandiacre Nottingham NG10 5BP England to Unit 7 Orchard Business Park Sandiacre Nottingham NG10 5BP on 23 June 2015 | |
25 Mar 2015 | MR01 | Registration of charge 062669610002, created on 4 March 2015 | |
22 Dec 2014 | AD01 | Registered office address changed from 490 Radford Road Basford Nottingham NG7 7EE to Unit 7 Orchard Park Industrial Estate Sandiacre Nottingham NG10 5BP on 22 December 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | CERTNM |
Company name changed fb 43 LIMITED\certificate issued on 11/04/14
|
|
11 Apr 2014 | CONNOT | Change of name notice | |
19 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | TM01 | Termination of appointment of Carolyn Derbyshire as a director | |
18 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
24 Jan 2012 | SH02 | Sub-division of shares on 21 December 2011 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
17 Jun 2011 | AP01 | Appointment of Mrs Carolyn Derbyshire as a director | |
15 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
21 Apr 2011 | SH10 | Particulars of variation of rights attached to shares | |
21 Apr 2011 | SH08 | Change of share class name or designation |